Advanced company searchLink opens in new window

TIDE HOLDINGS LIMITED

Company number 10366510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divided 24/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
19 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
19 Sep 2019 SH01 Statement of capital following an allotment of shares on 10 July 2019
  • USD 211.37
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 14 May 2019
  • USD 211.157
14 Jun 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
02 Apr 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Jan 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • USD 210.11
13 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with updates
11 Oct 2018 AP01 Appointment of Dr Oliver Rainer Andreas Prill as a director on 1 September 2018
17 Aug 2018 SH01 Statement of capital following an allotment of shares on 14 August 2018
  • USD 209.531
08 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
28 Mar 2018 CH01 Director's details changed for Mr George Bevis on 28 March 2018
03 Oct 2017 PSC04 Change of details for George Bevis as a person with significant control on 25 November 2016
03 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with updates
11 Aug 2017 AP01 Appointment of Mr Simon Sebastian Schmincke as a director on 21 June 2017
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 21 June 2017
  • USD 207.091
30 Jul 2017 AP01 Appointment of Mr Sean Park as a director on 1 July 2017
10 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2017 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • USD 142.365
15 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2016 NEWINC Incorporation
Statement of capital on 2016-09-08
  • USD .001